Advanced company searchLink opens in new window

AMALCROFT PROPERTIES LIMITED

Company number 01310905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2016 AD01 Registered office address changed from Newman House Russell Parade London NW11 9NN to 1075 Finchley Road London NW11 0PU on 26 May 2016
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AP03 Appointment of Barbara Lilian Peters as a secretary on 23 June 2015
10 Jul 2015 AP01 Appointment of Mr Allan Charles Becker as a director on 23 June 2015
10 Jul 2015 TM02 Termination of appointment of Joseph Pearlman as a secretary on 23 June 2015
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
11 Jan 2014 MR01 Registration of charge 013109050013
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
08 Dec 2010 AA Accounts for a small company made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a small company made up to 31 March 2009
03 Mar 2009 363a Return made up to 14/02/09; full list of members